Nottingham Ice Centre Limited NOTTINGHAM


Nottingham Ice Centre started in year 1998 as Private Limited Company with registration number 03563341. The Nottingham Ice Centre company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at National Ice Centre. Postal code: NG1 1LA. Since Thu, 13th Aug 1998 Nottingham Ice Centre Limited is no longer carrying the name Bonita Marketing.

The firm has 9 directors, namely Samuel W., Hugh W. and Dianne J. and others. Of them, Tina B. has been with the company the longest, being appointed on 1 April 2015 and Samuel W. has been with the company for the least time - from 6 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Connor O. who worked with the the firm until 31 December 2021.

Nottingham Ice Centre Limited Address / Contact

Office Address National Ice Centre
Office Address2 Bolero Square
Town Nottingham
Post code NG1 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563341
Date of Incorporation Wed, 13th May 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Samuel W.

Position: Director

Appointed: 06 December 2023

Hugh W.

Position: Director

Appointed: 04 December 2023

Dianne J.

Position: Director

Appointed: 16 November 2023

Claire H.

Position: Director

Appointed: 19 June 2023

Jennifer S.

Position: Director

Appointed: 19 June 2023

Shaun D.

Position: Director

Appointed: 19 June 2023

Adrian B.

Position: Director

Appointed: 19 June 2023

Robert H.

Position: Director

Appointed: 10 February 2022

Tina B.

Position: Director

Appointed: 01 April 2015

David T.

Position: Director

Appointed: 19 June 2019

Resigned: 20 December 2023

Connor O.

Position: Director

Appointed: 21 June 2017

Resigned: 31 December 2021

Anne P.

Position: Director

Appointed: 16 June 2015

Resigned: 20 December 2023

Sarah P.

Position: Director

Appointed: 08 October 2014

Resigned: 19 June 2019

Alexander N.

Position: Director

Appointed: 21 July 2011

Resigned: 16 June 2015

Josephine B.

Position: Director

Appointed: 13 December 2010

Resigned: 01 January 2022

David L.

Position: Director

Appointed: 19 January 2010

Resigned: 21 July 2011

Ian M.

Position: Director

Appointed: 17 June 2003

Resigned: 12 January 2010

Leon U.

Position: Director

Appointed: 20 June 2002

Resigned: 08 October 2014

Julia G.

Position: Director

Appointed: 13 June 2002

Resigned: 28 June 2004

Nicholas E.

Position: Director

Appointed: 13 June 2002

Resigned: 17 March 2011

Melvyn E.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2021

Peter E.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2021

Philip S.

Position: Director

Appointed: 24 April 2001

Resigned: 08 December 2003

David T.

Position: Director

Appointed: 30 June 2000

Resigned: 03 May 2002

Edward C.

Position: Director

Appointed: 29 March 2000

Resigned: 11 March 2005

Richard S.

Position: Director

Appointed: 13 August 1998

Resigned: 31 January 2022

Connor O.

Position: Secretary

Appointed: 13 August 1998

Resigned: 31 December 2021

Malcolm W.

Position: Director

Appointed: 13 August 1998

Resigned: 13 June 2019

John G.

Position: Director

Appointed: 13 August 1998

Resigned: 24 July 2001

Alastair E.

Position: Director

Appointed: 13 August 1998

Resigned: 07 February 2001

Brian G.

Position: Director

Appointed: 13 July 1998

Resigned: 11 June 2019

David H.

Position: Director

Appointed: 13 July 1998

Resigned: 25 October 2013

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 13 August 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 May 1998

Resigned: 13 August 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Nottingham City Council from Nottingham, England. This PSC is categorised as "a local authority", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard S. This PSC has significiant influence or control over the company,. The third one is Melvyn E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nottingham City Council

Loxley House Station Street, Nottingham, NG2 3NG, England

Legal authority United Kingdom
Legal form Local Authority
Notified on 8 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 8 May 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

Melvyn E.

Notified on 8 May 2017
Ceased on 31 December 2021
Nature of control: significiant influence or control

Company previous names

Bonita Marketing August 13, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (37 pages)

Company search

Advertisements